MCA (SOUTHAMPTON) LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

30/01/2130 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM SUITE 7 OCEAN VILLAGE INNOVATION CENTRE OCEAN WAY SOUTHAMPTON SO14 3JZ

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PETER KAYE

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / JULIA LOVELL / 02/04/2018

View Document

06/12/186 December 2018 SECRETARY'S CHANGE OF PARTICULARS / JULIA LOVELL / 02/04/2018

View Document

06/12/186 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA LOUISE LOVELL-KAYE / 06/12/2018

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / JULIA LOVELL / 06/12/2018

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR JAMES PETER KAYE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM EASTERN DOCKS GATE 4 CENTRAL ROAD SOUTHAMPTON HANTS SO14 3AH

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN BOLAND

View Document

02/07/092 July 2009 DIRECTOR APPOINTED SEAN BOLAND

View Document

27/06/0927 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

03/06/093 June 2009 SECRETARY APPOINTED JULIA LOVELL

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 24 TERMINAL HOUSE STATION APPROACH SHEPPERTON MIDDLESEX TW17 8AS

View Document

03/06/093 June 2009 DIRECTOR APPOINTED JULIA LOVELL

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR PML REGISTRARS LIMITED

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED SECRETARY PML SECRETARIES LIMITED

View Document

23/04/0923 April 2009 GBP NC 1000/10000 08/04/09

View Document

22/04/0922 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/04/0922 April 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

22/04/0922 April 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

03/04/093 April 2009 COMPANY NAME CHANGED 5000 S LIMITED CERTIFICATE ISSUED ON 07/04/09

View Document

09/06/089 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company